The following is a chronological listing of legislation of the Town of New Glarus adopted since the publication of the Code, indicating its inclusion in the Code or the reason for its exclusion. [Enabling legislation which is not general and permanent in nature is considered to be non-Code material (NCM).] The last ordinance reviewed for the original publication of the Code was the road excavations ordinance adopted 3-13-2007.
Adoption Date
Subject
Disposition
5-8-2007
Town Board: membership and term of office
Ch. 202, Art. I
11-6-2007
Fee schedule amendment
Ch. 55
12-4-2007
Adoption of Code
Ch. 1, Art. I
4-1-2008
Fee schedule amendment
Ch. 55
5-6-2008
Impact fees
Ch. 80
7-1-2008
Towers and wireless communications facilities
Ch. 200
7-1-2008
Wind energy systems
Ch. 230
6-2-2009
Fee schedule amendment
Ch. 55
6-2-2009
Fee schedule amendment
Ch. 55
12-9-2020
Land division and subdivision amendment
Ch. 110
5-2-2010
Driveways
Ch. 36
9-7-2010
Fee schedule
Ch. 55
9-7-2010
Fee schedule amendment
Ch. 55
9-13-2011
Land division and subdivision amendment
Ch. 110
3-7-2013
Elections: election workers
Ch. 42, Art. I
12-10-2013
Vehicles and traffic amendment
Ch. 215
7-22-2014
Property maintenance: noxious weeds
Ch. 160, Art. I
12-9-2014
Vehicles and traffic amendment
Ch. 215
2-10-2015
Land division and subdivision amendment
Ch. 110
8-11-2015
Land division and subdivision amendment
Ch. 110
10-13-2015
Land division and subdivision amendment
Ch. 110
12-7-2015
Land division and subdivision
Ch. 110
Ordinance No.
Adoption Date
Subject
Disposition
Supp. No.
7-8-2020
Records: Confidentiality
Ch. 170, Art. II
4
8-11-2021
Driveways Amendment
Ch. 36
5
2022-01
5-11-2022
Driveways Amendment
Ch. 36
6
2022-02
5-11-2022
Fees Amendment
Ch. 55
6
2022-03
6-8-2022
Building Construction Amendment
Ch. 15
6
2022-04
6-8-2022
Fireworks
Ch. 62
6
2022-05
7-13-2022
Building Construction Amendment
Ch. 15
6